C&C GLOBAL ARBITRAGE LIMITED

Register to unlock more data on OkredoRegister

C&C GLOBAL ARBITRAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07814559

Incorporation date

18/10/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2011)
dot icon12/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon22/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon14/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/11/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon14/07/2023
Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 2023-07-14
dot icon19/01/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon04/01/2023
Confirmation statement made on 2022-10-18 with no updates
dot icon11/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon13/03/2018
Notification of Robert Paul Cohen as a person with significant control on 2018-01-01
dot icon12/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon22/05/2017
Registered office address changed from 6 New Street Square London EC4A 3LX to 5 Fleet Place London EC4M 7rd on 2017-05-22
dot icon11/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/01/2017
Compulsory strike-off action has been discontinued
dot icon10/01/2017
Confirmation statement made on 2016-10-18 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon22/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon09/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon23/02/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon18/11/2013
Director's details changed for Mr Robert Paul Cohen on 2012-01-01
dot icon13/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon01/03/2012
Statement of capital following an allotment of shares on 2012-02-06
dot icon16/01/2012
Appointment of Michele Angelo Kalishman as a director
dot icon13/01/2012
Appointment of William James Charlton Iii as a director
dot icon30/12/2011
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon18/10/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.33M
-
0.00
-
-
2022
0
3.76M
-
0.00
-
-
2022
0
3.76M
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.76M £Ascended12.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Director Robert Paul Cohen
Director
18/10/2011 - Present
-
Kalishman, Michele Angelo
Director
11/01/2012 - Present
-
Charlton Iii, William James
Director
11/01/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C&C GLOBAL ARBITRAGE LIMITED

C&C GLOBAL ARBITRAGE LIMITED is an(a) Active company incorporated on 18/10/2011 with the registered office located at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C&C GLOBAL ARBITRAGE LIMITED?

toggle

C&C GLOBAL ARBITRAGE LIMITED is currently Active. It was registered on 18/10/2011 .

Where is C&C GLOBAL ARBITRAGE LIMITED located?

toggle

C&C GLOBAL ARBITRAGE LIMITED is registered at The Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF.

What does C&C GLOBAL ARBITRAGE LIMITED do?

toggle

C&C GLOBAL ARBITRAGE LIMITED operates in the Security dealing on own account (64.99/1 - SIC 2007) sector.

What is the latest filing for C&C GLOBAL ARBITRAGE LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-12-31.